Background WavePink WaveYellow Wave

CANIS BIDCO LIMITED (14184132)

CANIS BIDCO LIMITED (14184132) is an active UK company. incorporated on 20 June 2022. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CANIS BIDCO LIMITED has been registered for 3 years. Current directors include FROGLEY, Sue, SAUNTER, Michael Peter.

Company Number
14184132
Status
active
Type
ltd
Incorporated
20 June 2022
Age
3 years
Address
130 Shaftesbury Avenue, London, W1D 5EU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
FROGLEY, Sue, SAUNTER, Michael Peter
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CANIS BIDCO LIMITED

CANIS BIDCO LIMITED is an active company incorporated on 20 June 2022 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CANIS BIDCO LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14184132

LTD Company

Age

3 Years

Incorporated 20 June 2022

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 19 June 2025 (10 months ago)
Submitted on 3 July 2025 (9 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026
Contact
Address

130 Shaftesbury Avenue London, W1D 5EU,

Previous Addresses

Holden House Rathbone Place London W1T 1JU England
From: 1 August 2022To: 16 May 2025
One New Ludgate 60 Ludgate Hill London England EC4M 7AW England
From: 20 June 2022To: 1 August 2022
Timeline

19 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Jun 22
Loan Secured
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Funding Round
Aug 22
Loan Secured
Aug 22
Director Left
Oct 23
Director Joined
Oct 23
Director Left
Feb 24
Director Joined
Feb 24
Loan Secured
Jun 24
Loan Secured
Jun 24
Director Left
May 25
Director Joined
May 25
Loan Secured
Feb 26
Director Left
Mar 26
1
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

FROGLEY, Sue

Active
Shaftesbury Avenue, LondonW1D 5EU
Born October 1963
Director
Appointed 29 Apr 2025

SAUNTER, Michael Peter

Active
Shaftesbury Avenue, LondonW1D 5EU
Born April 1969
Director
Appointed 01 Feb 2024

CUPPLES, Barry Howard

Resigned
Rathbone Place, LondonW1T 1JU
Born August 1965
Director
Appointed 26 Jul 2022
Resigned 17 Oct 2023

GRLJEVIC, Josko

Resigned
Rathbone Place, LondonW1T 1JU
Born May 1974
Director
Appointed 26 Jul 2022
Resigned 01 Oct 2024

HARPER, Paul Robert

Resigned
60 Ludgate Hill, LondonEC4M 7AW
Born August 1979
Director
Appointed 20 Jun 2022
Resigned 26 Jul 2022

MANUEL, Tristan

Resigned
60 Ludgate Hill, LondonEC4M 7AW
Born October 1984
Director
Appointed 20 Jun 2022
Resigned 26 Jul 2022

MURRAY, Grant Bruce

Resigned
Rathbone Place, LondonW1T 1JU
Born April 1964
Director
Appointed 26 Jul 2022
Resigned 11 Jan 2024

NEWNHAM, Eric Robert

Resigned
Shaftesbury Avenue, LondonW1D 5EU
Born August 1959
Director
Appointed 25 Oct 2023
Resigned 25 Feb 2026

Persons with significant control

1

60 Ludgate Hill, LondonEC4M 7AW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jun 2022
Fundings
Financials
Latest Activities

Filing History

33

Termination Director Company With Name Termination Date
10 March 2026
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2026
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
10 November 2025
AAAnnual Accounts
Legacy
10 November 2025
PARENT_ACCPARENT_ACC
Legacy
7 October 2025
GUARANTEE2GUARANTEE2
Legacy
7 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 May 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2025
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
22 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2024
TM01Termination of Director
Accounts With Accounts Type Full
15 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
26 October 2023
AP01Appointment of Director
Confirmation Statement With Updates
15 August 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2022
MR01Registration of a Charge
Capital Allotment Shares
2 August 2022
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
1 August 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
29 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
29 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2022
AP01Appointment of Director
Resolution
29 July 2022
RESOLUTIONSResolutions
Memorandum Articles
29 July 2022
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2022
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
28 June 2022
AA01Change of Accounting Reference Date
Incorporation Company
20 June 2022
NEWINCIncorporation